Background WavePink WaveYellow Wave

INSIGHT EXECUTIVE LIMITED (09937482)

INSIGHT EXECUTIVE LIMITED (09937482) is an active UK company. incorporated on 6 January 2016. with registered office in Steyning. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSIGHT EXECUTIVE LIMITED has been registered for 10 years. Current directors include COLLINS, Richard Graham, WHITE, Nicholas Campbell.

Company Number
09937482
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Richard Graham, WHITE, Nicholas Campbell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT EXECUTIVE LIMITED

INSIGHT EXECUTIVE LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Steyning. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSIGHT EXECUTIVE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09937482

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 20
New Owner
Dec 20
Owner Exit
Dec 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COLLINS, Richard Graham

Active
Cowfold Lane, BolneyRH17 5SE
Born December 1979
Director
Appointed 06 Jan 2016

WHITE, Nicholas Campbell

Active
Shoreham Road, SteyningBN44 3TN
Born February 1977
Director
Appointed 22 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Marilyn Cooper

Active
Shoreham Road, SteyningBN44 3TN
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 02 Nov 2020

Richard Graham Collins

Ceased
Shoreham Road, SteyningBN44 3TN
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Incorporation Company
6 January 2016
NEWINCIncorporation